CONTAGIOUS BIBLE MINISTRIES

Register to unlock more data on OkredoRegister

CONTAGIOUS BIBLE MINISTRIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07559349

Incorporation date

10/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Christ Church Dunstable, West Street, Dunstable, Bedfordshire LU6 1SXCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2011)
dot icon21/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon19/02/2026
Appointment of Mrs Lizzie Wallace as a director on 2026-02-10
dot icon15/12/2025
Total exemption full accounts made up to 2025-02-28
dot icon10/04/2025
Termination of appointment of Rachel Sloan as a director on 2025-04-10
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon27/11/2024
Micro company accounts made up to 2024-02-28
dot icon12/09/2024
Appointment of Mr Matthew John Dalton as a director on 2024-09-12
dot icon14/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon24/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon16/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon15/11/2022
Micro company accounts made up to 2022-02-28
dot icon12/10/2022
Change of details for Mr Ian Michael Sneller as a person with significant control on 2022-10-11
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon10/03/2022
Notification of Ian Michael Sneller as a person with significant control on 2022-03-10
dot icon10/03/2022
Cessation of Ian Michael Sneller as a person with significant control on 2022-03-10
dot icon10/03/2022
Change of details for Mr Ian Sneller as a person with significant control on 2022-03-10
dot icon09/02/2022
Appointment of Mr Jon Drane as a director on 2022-02-01
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon17/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon29/12/2020
Micro company accounts made up to 2020-02-28
dot icon22/09/2020
Termination of appointment of Ian Fry as a director on 2020-09-22
dot icon01/05/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon17/12/2019
Notification of Ian Sneller as a person with significant control on 2019-12-01
dot icon05/12/2019
Cessation of Ian Fry as a person with significant control on 2019-12-05
dot icon30/11/2019
Micro company accounts made up to 2019-02-28
dot icon28/03/2019
Appointment of Ms Rachel Sloan as a director on 2019-03-18
dot icon22/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-02-28
dot icon29/08/2018
Notification of Ian Fry as a person with significant control on 2018-08-29
dot icon14/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon21/02/2018
Cessation of Dudley Stephen Peacham as a person with significant control on 2018-01-25
dot icon21/02/2018
Termination of appointment of Dudley Stephen Peacham as a director on 2018-01-25
dot icon21/02/2018
Appointment of Mr Gareth Mitchell as a director on 2018-01-25
dot icon28/11/2017
Micro company accounts made up to 2017-02-28
dot icon23/11/2017
Termination of appointment of Jonathan Paul Ward as a director on 2017-11-10
dot icon22/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon22/03/2016
Annual return made up to 2016-03-10 no member list
dot icon22/01/2016
Termination of appointment of Nicholas Paul Jackman as a director on 2015-11-18
dot icon04/12/2015
Termination of appointment of David George Crook as a secretary on 2015-11-18
dot icon04/12/2015
Termination of appointment of David George Crook as a director on 2015-11-18
dot icon04/12/2015
Appointment of Mr Geoff Blake as a director on 2015-11-18
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/03/2015
Annual return made up to 2015-03-10 no member list
dot icon12/03/2015
Director's details changed for David George Crook on 2015-03-12
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/04/2014
Appointment of Ian Michael Sneller as a director
dot icon11/03/2014
Annual return made up to 2014-03-10 no member list
dot icon11/03/2014
Director's details changed for Dudley Stephen Peacham on 2014-02-01
dot icon11/03/2014
Director's details changed for Ian Fry on 2014-02-01
dot icon11/03/2014
Director's details changed for Mr Jonathan Paul Ward on 2014-02-01
dot icon11/03/2014
Director's details changed for Nicholas Paul Jackman on 2014-02-01
dot icon11/03/2014
Director's details changed for David George Crook on 2014-02-01
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/09/2013
Registered office address changed from West Street Baptist Church West Street Dunstable Bedfordshire LU6 1SX on 2013-09-19
dot icon12/03/2013
Annual return made up to 2013-03-10 no member list
dot icon30/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon28/09/2012
Appointment of Jonathan Paul Ward as a director
dot icon21/09/2012
Termination of appointment of Jonathan Drane as a director
dot icon21/09/2012
Termination of appointment of Jonathan Shulver as a director
dot icon21/09/2012
Appointment of David George Crook as a director
dot icon21/09/2012
Appointment of Nicholas Paul Jackman as a director
dot icon20/03/2012
Annual return made up to 2012-03-10 no member list
dot icon20/03/2012
Director's details changed for Dudley Stephen Peachman on 2012-03-20
dot icon26/08/2011
Appointment of Dudley Stephen Peachman as a director
dot icon05/04/2011
Current accounting period shortened from 2012-03-31 to 2012-02-28
dot icon10/03/2011
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
123.49K
-
0.00
-
-
2022
7
110.23K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fry, Ian
Director
10/03/2011 - 22/09/2020
1
Mitchell, Gareth, Rev
Director
25/01/2018 - Present
2
Crook, David George
Director
03/09/2012 - 18/11/2015
2
Sneller, Ian Michael
Director
28/02/2014 - Present
6
Drane, Jonathan Philip
Director
01/02/2022 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTAGIOUS BIBLE MINISTRIES

CONTAGIOUS BIBLE MINISTRIES is an(a) Active company incorporated on 10/03/2011 with the registered office located at Christ Church Dunstable, West Street, Dunstable, Bedfordshire LU6 1SX. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTAGIOUS BIBLE MINISTRIES?

toggle

CONTAGIOUS BIBLE MINISTRIES is currently Active. It was registered on 10/03/2011 .

Where is CONTAGIOUS BIBLE MINISTRIES located?

toggle

CONTAGIOUS BIBLE MINISTRIES is registered at Christ Church Dunstable, West Street, Dunstable, Bedfordshire LU6 1SX.

What does CONTAGIOUS BIBLE MINISTRIES do?

toggle

CONTAGIOUS BIBLE MINISTRIES operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CONTAGIOUS BIBLE MINISTRIES?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-19 with no updates.